Search icon

LAFARGE BUILDING MATERIALS INC.

Branch

Company Details

Name: LAFARGE BUILDING MATERIALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1990 (35 years ago)
Branch of: LAFARGE BUILDING MATERIALS INC., Alabama (Company Number 000-100-634)
Entity Number: 1457604
ZIP code: 10005
County: New York
Place of Formation: Alabama
Principal Address: 13450 SUNRISE VALLEY DRIVE, SUITE 220, HERNDON, VA, United States, 20171
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN STULL Chief Executive Officer 13450 SUNRISE VALLEY DRIVE, SUITE 220, HERNDON, VA, United States, 20171

History

Start date End date Type Value
2017-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-10 2016-06-08 Address 13450 SUNRISE VALLEY DRIVE, SUITE 220, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer)
2012-07-25 2014-06-10 Address 12018 SUNRISE VALLEY DRIVE, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer)
2010-08-30 2012-07-25 Address 2018 SUNRISE VALLEY DRIVE, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-18434 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18433 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170523000394 2017-05-23 CERTIFICATE OF CHANGE 2017-05-23
160608006489 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140610006090 2014-06-10 BIENNIAL STATEMENT 2014-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State